Warning: file_put_contents(c/ed4c7220f06f492597040fb5326e1cdf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Horses Come First Ltd, BT29 4DL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HORSES COME FIRST LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Horses Come First Ltd. The company was founded 4 years ago and was given the registration number NI664744. The firm's registered office is in CRUMLIN. You can find them at 5 Seacash Road, Aldergrove, Crumlin, . This company's SIC code is 01621 - Farm animal boarding and care.

Company Information

Name:HORSES COME FIRST LTD
Company Number:NI664744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2019
End of financial year:30 September 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 01621 - Farm animal boarding and care
  • 49410 - Freight transport by road
  • 52219 - Other service activities incidental to land transportation, n.e.c.
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:5 Seacash Road, Aldergrove, Crumlin, Northern Ireland, BT29 4DL
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Lany Road, Moira, Craigavon, Northern Ireland, BT67 0NZ

Director15 January 2021Active
5, Seacash Road, Aldergrove, Crumlin, Northern Ireland, BT29 4DL

Director21 July 2021Active
5, Seacash Road, Crumlin, Northern Ireland, BT29 4DL

Director07 October 2019Active
43, Seymour Street, Lisburn, Northern Ireland, BT27 4SY

Director30 September 2019Active

People with Significant Control

Mr Morgan Crone
Notified on:31 March 2022
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:Northern Ireland
Address:43 Seymour Street, Lisburn, Northern Ireland, BT27 4SY
Nature of control:
  • Right to appoint and remove directors
Ms Linda Hester Buchanan
Notified on:23 November 2021
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:Northern Ireland
Address:5, Seacash Road, Crumlin, Northern Ireland, BT29 4DL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Morgan Crone
Notified on:15 January 2021
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:Northern Ireland
Address:28, Lany Road, Craigavon, Northern Ireland, BT67 0NZ
Nature of control:
  • Voting rights 75 to 100 percent
Margaret Hester Linda Buchanan
Notified on:07 October 2019
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:Northern Ireland
Address:5, Seacash Roadr, Crumlin, Northern Ireland, BT29 4DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Morgan Crone
Notified on:30 September 2019
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:Northern Ireland
Address:43, Seymour Street, Lisburn, Northern Ireland, BT27 4SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Gazette

Gazette dissolved voluntary.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-28Dissolution

Dissolution application strike off company.

Download
2023-03-20Accounts

Accounts with accounts type micro entity.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Address

Change registered office address company with date old address new address.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-21Persons with significant control

Cessation of a person with significant control.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-23Address

Change registered office address company with date old address new address.

Download
2021-11-23Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-11-09Officers

Termination director company.

Download
2021-06-16Accounts

Accounts with accounts type dormant.

Download
2021-05-28Address

Change registered office address company with date old address new address.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-15Persons with significant control

Notification of a person with significant control.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2021-01-15Address

Change registered office address company with date old address new address.

Download
2021-01-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.